Background WavePink WaveYellow Wave

MARCUS BAUM SOLICITORS LTD (05925111)

MARCUS BAUM SOLICITORS LTD (05925111) is an active UK company. incorporated on 5 September 2006. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MARCUS BAUM SOLICITORS LTD has been registered for 19 years. Current directors include CAPLAN, Saul Jeremy, CLARK, Matthew Adam, KHANDHIA, Nitin Kishor and 1 others.

Company Number
05925111
Status
active
Type
ltd
Incorporated
5 September 2006
Age
19 years
Address
Suite 8 Phoenix House, Basildon, SS14 3EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CAPLAN, Saul Jeremy, CLARK, Matthew Adam, KHANDHIA, Nitin Kishor, POWELL, Ian Stewart
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCUS BAUM SOLICITORS LTD

MARCUS BAUM SOLICITORS LTD is an active company incorporated on 5 September 2006 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MARCUS BAUM SOLICITORS LTD was registered 19 years ago.(SIC: 69102)

Status

active

Active since 19 years ago

Company No

05925111

LTD Company

Age

19 Years

Incorporated 5 September 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

MARCUS BAUM LIMITED
From: 5 September 2006To: 26 September 2006
Contact
Address

Suite 8 Phoenix House Christopher Martin Road Basildon, SS14 3EZ,

Previous Addresses

Madison House 100-102 Alexandra Road Southend-on-Sea Essex SS1 1HQ
From: 2 December 2011To: 28 July 2025
7 Nelson Street Southend on Sea Essex SS11EH England
From: 2 June 2011To: 2 December 2011
County Chambers 25-27 Weston Road Southend on Sea Essex SS1 1BB
From: 5 September 2006To: 2 June 2011
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Sept 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Loan Secured
Mar 15
Director Left
Aug 18
Director Left
Sept 18
Director Left
Nov 20
Director Left
Sept 24
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CAPLAN, Saul Jeremy

Active
Christopher Martin Road, BasildonSS14 3EZ
Secretary
Appointed 05 Sept 2006

CAPLAN, Saul Jeremy

Active
Christopher Martin Road, BasildonSS14 3EZ
Born December 1967
Director
Appointed 05 Sept 2006

CLARK, Matthew Adam

Active
Christopher Martin Road, BasildonSS14 3EZ
Born April 1971
Director
Appointed 01 Dec 2006

KHANDHIA, Nitin Kishor

Active
Christopher Martin Road, BasildonSS14 3EZ
Born March 1979
Director
Appointed 01 Nov 2007

POWELL, Ian Stewart

Active
Christopher Martin Road, BasildonSS14 3EZ
Born May 1964
Director
Appointed 01 Dec 2006

BACON, Alan John

Resigned
Nelson Street, Southend- On- SeaSS1 1EH
Born February 1954
Director
Appointed 01 Dec 2006
Resigned 30 Nov 2020

BRISCOE, Bernard Anthony

Resigned
31 Gordon Road, Leigh On SeaSS9 3PW
Born December 1961
Director
Appointed 05 Sept 2006
Resigned 11 Apr 2012

CALLAGHAN, Sean Michael

Resigned
Nelson Street, Southend- On- SeaSS1 1EH
Born July 1961
Director
Appointed 01 Dec 2006
Resigned 31 Jul 2018

HUME, Yvonne Susan

Resigned
Clifftown Road, SouthendSS1 1AB
Born March 1968
Director
Appointed 30 Jan 2012
Resigned 06 Apr 2024

JACKMAN, Jennifer Louise

Resigned
Nelson Street, Southend- On- SeaSS1 1EH
Born September 1974
Director
Appointed 01 Oct 2008
Resigned 24 Jan 2018

WARREN, Michael Roy

Resigned
B T M K Llp, Southend On SeaSS2 6AR
Born June 1966
Director
Appointed 01 Dec 2006
Resigned 01 May 2011

Persons with significant control

1

Phoenix House, BasildonSS14 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 July 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
27 September 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Legacy
31 July 2012
MG01MG01
Legacy
24 April 2012
MG02MG02
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 September 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
9 October 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
225Change of Accounting Reference Date
Legacy
10 October 2006
287Change of Registered Office
Legacy
9 October 2006
287Change of Registered Office
Memorandum Articles
4 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2006
NEWINCIncorporation